Hollymount Lane, Greenmount
Bury
BL8 4HP
Director Name | Mr Anthony Kinsella |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2009(9 years, 10 months after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lawton 119 Park Lane Sandbach Cheshire CW11 1EJ |
Director Name | M Jason Robert Rainbow |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2009(10 years, 5 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lawn House Springhill Rossendale Lancashire BB4 7SP |
Director Name | Mr Anthony John Hayton |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1999(2 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 29 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Helmshore Road Haslingden Lancashire BB4 4BW |
Director Name | Mr Anthony Kinsella |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1999(2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 December 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lawton 119 Park Lane Sandbach Cheshire CW11 1EJ |
Secretary Name | Robert Graeme Turnbull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1999(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 April 2001) |
Role | Partner |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Director Name | Roger James Kinsella |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1999(5 months after company formation) |
Appointment Duration | 6 years (resigned 24 August 2005) |
Role | Company Director |
Correspondence Address | Lindos 10 Dorset Road Altrincham Cheshire WA14 4QN |
Secretary Name | Linda Barber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2001(2 years after company formation) |
Appointment Duration | 8 years, 2 months (resigned 22 June 2009) |
Role | Company Director |
Correspondence Address | 9 Chelmer Grove Heywood Lancashire OL10 4RX |
Director Name | Martin Robert Ian Cooper |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2009(9 years, 10 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 16 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Orchard Cottage Holly Mount Lane Greenmount Bury Lancashire BL8 4HP |
Secretary Name | Robert Broad |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 2009(10 years, 5 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 30 August 2022) |
Role | Financial Controller |
Correspondence Address | 72 Abbey Road Sandbach Cheshire CW11 3HB |
Secretary Name | Cobbetts Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1999(same day as company formation) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Website | tscswabs.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01706 620600 |
Telephone region | Rochdale |
Registered Address | Microbiology House Fir Street Heywood Lancashire OL10 1NW |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | North Heywood |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
53.5k at £1 | A. Kinsella & E. Cooper 53.47% Ordinary |
---|---|
5k at £1 | Robert Graeme Turnbull 5.00% Ordinary |
20.8k at £1 | Anthony Kinsella 20.74% Ordinary |
20.8k at £1 | Ellie Winifred Cooper 20.74% Ordinary |
5.3k at £0.01 | West Register Investments LTD 0.05% Cumulative Participating Preferred Ordinary |
Year | 2014 |
---|---|
Net Worth | -£424,669 |
Current Liabilities | £1,144,616 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 12 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 26 March 2025 (11 months from now) |
31 January 2013 | Delivered on: 2 February 2013 Persons entitled: Santander UK PLC as Security Trustee (Security Holder) for Each Group Member Classification: Debenture Secured details: All monies due or to become due from the company to the group members (or any of them) on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
28 May 1999 | Delivered on: 5 June 1999 Persons entitled: Eleanor Winifred Cooper as Agent for and on Behalf of Each Noteholder Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under a loan note instrument of even date creating a series of £700,000 floating rate secured guaranteed loan notes. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
28 May 1999 | Delivered on: 8 June 1999 Satisfied on: 12 February 2013 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
26 May 2023 | Total exemption full accounts made up to 31 May 2022 (7 pages) |
---|---|
11 April 2023 | Confirmation statement made on 14 March 2023 with no updates (3 pages) |
1 September 2022 | Termination of appointment of Robert Broad as a secretary on 30 August 2022 (1 page) |
31 May 2022 | Total exemption full accounts made up to 31 May 2021 (8 pages) |
14 April 2022 | Confirmation statement made on 14 March 2022 with no updates (3 pages) |
28 May 2021 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
13 May 2021 | Confirmation statement made on 14 March 2021 with no updates (3 pages) |
17 March 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
22 January 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
22 August 2019 | Termination of appointment of Martin Robert Ian Cooper as a director on 16 August 2019 (1 page) |
14 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
7 December 2018 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
22 March 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
13 February 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
4 April 2017 | Confirmation statement made on 14 March 2017 with updates (7 pages) |
4 April 2017 | Confirmation statement made on 14 March 2017 with updates (7 pages) |
13 February 2017 | Accounts for a small company made up to 31 May 2016 (5 pages) |
13 February 2017 | Accounts for a small company made up to 31 May 2016 (5 pages) |
24 March 2016 | Director's details changed for Jason Robert Rainbow on 9 June 2015 (2 pages) |
24 March 2016 | Director's details changed for Jason Robert Rainbow on 9 June 2015 (2 pages) |
24 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
18 December 2015 | Accounts for a small company made up to 31 May 2015 (5 pages) |
18 December 2015 | Accounts for a small company made up to 31 May 2015 (5 pages) |
19 June 2015 | Auditor's resignation (1 page) |
19 June 2015 | Auditor's resignation (1 page) |
16 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
11 December 2014 | Accounts for a small company made up to 31 May 2014 (8 pages) |
11 December 2014 | Accounts for a small company made up to 31 May 2014 (8 pages) |
17 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
4 February 2014 | Accounts for a small company made up to 31 May 2013 (6 pages) |
4 February 2014 | Accounts for a small company made up to 31 May 2013 (6 pages) |
15 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (8 pages) |
15 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (8 pages) |
15 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
2 February 2013 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
2 February 2013 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
14 January 2013 | Accounts for a small company made up to 31 May 2012 (6 pages) |
14 January 2013 | Accounts for a small company made up to 31 May 2012 (6 pages) |
21 March 2012 | Registered office address changed from the Ropewalk Schofield Street Heywood Lancashire OL10 1DS on 21 March 2012 (2 pages) |
21 March 2012 | Registered office address changed from the Ropewalk Schofield Street Heywood Lancashire OL10 1DS on 21 March 2012 (2 pages) |
20 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (8 pages) |
20 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (8 pages) |
22 February 2012 | Accounts for a small company made up to 31 May 2011 (6 pages) |
22 February 2012 | Accounts for a small company made up to 31 May 2011 (6 pages) |
5 April 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (8 pages) |
5 April 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (8 pages) |
3 February 2011 | Accounts for a small company made up to 31 May 2010 (7 pages) |
3 February 2011 | Accounts for a small company made up to 31 May 2010 (7 pages) |
6 April 2010 | Director's details changed for Jason Robert Rainbow on 5 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Martin Robert Ian Cooper on 5 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Eleanor Winifred Cooper on 5 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Anthony Kinsella on 5 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Martin Robert Ian Cooper on 5 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Anthony Kinsella on 5 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Anthony Kinsella on 5 April 2010 (2 pages) |
6 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (8 pages) |
6 April 2010 | Director's details changed for Jason Robert Rainbow on 5 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Jason Robert Rainbow on 5 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Martin Robert Ian Cooper on 5 April 2010 (2 pages) |
6 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (8 pages) |
6 April 2010 | Director's details changed for Eleanor Winifred Cooper on 5 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Eleanor Winifred Cooper on 5 April 2010 (2 pages) |
2 March 2010 | Accounts for a small company made up to 31 May 2009 (7 pages) |
2 March 2010 | Accounts for a small company made up to 31 May 2009 (7 pages) |
23 September 2009 | Secretary appointed robert broad (2 pages) |
23 September 2009 | Director appointed jason robert rainbow (2 pages) |
23 September 2009 | Secretary appointed robert broad (2 pages) |
23 September 2009 | Director appointed jason robert rainbow (2 pages) |
3 July 2009 | Appointment terminated secretary linda barber (1 page) |
3 July 2009 | Appointment terminated secretary linda barber (1 page) |
29 June 2009 | Accounts for a small company made up to 31 May 2008 (7 pages) |
29 June 2009 | Accounts for a small company made up to 31 May 2008 (7 pages) |
20 May 2009 | Return made up to 14/03/09; full list of members (6 pages) |
20 May 2009 | Return made up to 14/03/09; full list of members (6 pages) |
4 March 2009 | Appointment terminate, director anthony john hayton logged form (1 page) |
4 March 2009 | Appointment terminate, director anthony john hayton logged form (1 page) |
23 February 2009 | Appointment terminated director anthony hayton (1 page) |
23 February 2009 | Appointment terminate, director anthony john hayton logged form (1 page) |
23 February 2009 | Appointment terminate, director anthony john hayton logged form (1 page) |
23 February 2009 | Appointment terminated director anthony hayton (1 page) |
7 February 2009 | Director appointed martin robert ian cooper (2 pages) |
7 February 2009 | Director appointed anthony kinsella (3 pages) |
7 February 2009 | Director appointed martin robert ian cooper (2 pages) |
7 February 2009 | Director appointed anthony kinsella (3 pages) |
20 March 2008 | Return made up to 14/03/08; full list of members (6 pages) |
20 March 2008 | Return made up to 14/03/08; full list of members (6 pages) |
20 March 2008 | Group of companies' accounts made up to 31 May 2007 (20 pages) |
20 March 2008 | Group of companies' accounts made up to 31 May 2007 (20 pages) |
18 April 2007 | Return made up to 14/03/07; full list of members (9 pages) |
18 April 2007 | Return made up to 14/03/07; full list of members (9 pages) |
16 March 2007 | Group of companies' accounts made up to 31 May 2006 (20 pages) |
16 March 2007 | Group of companies' accounts made up to 31 May 2006 (20 pages) |
5 April 2006 | Group of companies' accounts made up to 31 May 2005 (20 pages) |
5 April 2006 | Group of companies' accounts made up to 31 May 2005 (20 pages) |
28 March 2006 | Return made up to 14/03/06; full list of members (9 pages) |
28 March 2006 | Return made up to 14/03/06; full list of members (9 pages) |
6 October 2005 | Group of companies' accounts made up to 31 May 2004 (19 pages) |
6 October 2005 | Group of companies' accounts made up to 31 May 2004 (19 pages) |
2 September 2005 | Director resigned (1 page) |
2 September 2005 | Director resigned (1 page) |
9 June 2005 | Return made up to 24/03/05; full list of members (9 pages) |
9 June 2005 | Return made up to 24/03/05; full list of members (9 pages) |
18 June 2004 | Auditor's resignation (1 page) |
18 June 2004 | Auditor's resignation (1 page) |
7 April 2004 | Return made up to 24/03/04; full list of members
|
7 April 2004 | Return made up to 24/03/04; full list of members
|
12 March 2004 | Group of companies' accounts made up to 31 May 2003 (20 pages) |
12 March 2004 | Group of companies' accounts made up to 31 May 2003 (20 pages) |
19 November 2003 | Resolutions
|
19 November 2003 | Nc inc already adjusted 28/08/03 (1 page) |
19 November 2003 | Resolutions
|
19 November 2003 | Nc inc already adjusted 28/08/03 (1 page) |
19 November 2003 | Ad 28/08/03--------- £ si [email protected]=52 £ ic 100000/100052 (2 pages) |
19 November 2003 | Resolutions
|
19 November 2003 | Resolutions
|
19 November 2003 | Ad 28/08/03--------- £ si [email protected]=52 £ ic 100000/100052 (2 pages) |
24 April 2003 | Return made up to 24/03/03; full list of members
|
24 April 2003 | Return made up to 24/03/03; full list of members
|
7 November 2002 | Group of companies' accounts made up to 31 May 2002 (18 pages) |
7 November 2002 | Group of companies' accounts made up to 31 May 2002 (18 pages) |
21 March 2002 | Return made up to 24/03/02; full list of members (9 pages) |
21 March 2002 | Return made up to 24/03/02; full list of members (9 pages) |
17 January 2002 | Group of companies' accounts made up to 31 May 2001 (18 pages) |
17 January 2002 | Group of companies' accounts made up to 31 May 2001 (18 pages) |
24 December 2001 | Director resigned (1 page) |
24 December 2001 | Director resigned (1 page) |
26 April 2001 | Return made up to 24/03/01; full list of members (9 pages) |
26 April 2001 | New secretary appointed (2 pages) |
26 April 2001 | Return made up to 24/03/01; full list of members (9 pages) |
26 April 2001 | Secretary resigned (1 page) |
26 April 2001 | Secretary resigned (1 page) |
26 April 2001 | New secretary appointed (2 pages) |
4 January 2001 | New director appointed (2 pages) |
4 January 2001 | New director appointed (2 pages) |
12 December 2000 | Full group accounts made up to 31 May 2000 (17 pages) |
12 December 2000 | Full group accounts made up to 31 May 2000 (17 pages) |
13 April 2000 | Return made up to 24/03/00; full list of members
|
13 April 2000 | Return made up to 24/03/00; full list of members
|
4 January 2000 | Resolutions
|
4 January 2000 | Resolutions
|
13 September 1999 | New director appointed (2 pages) |
13 September 1999 | New director appointed (2 pages) |
19 July 1999 | New secretary appointed (2 pages) |
19 July 1999 | New secretary appointed (2 pages) |
16 July 1999 | Secretary resigned (1 page) |
16 July 1999 | Secretary resigned (1 page) |
9 June 1999 | New director appointed (2 pages) |
9 June 1999 | Accounting reference date extended from 31/03/00 to 31/05/00 (1 page) |
9 June 1999 | Resolutions
|
9 June 1999 | Resolutions
|
9 June 1999 | Registered office changed on 09/06/99 from: ship canal house king street manchester M2 4WB (1 page) |
9 June 1999 | New director appointed (2 pages) |
9 June 1999 | Ad 28/05/99--------- £ si 69998@1=69998 £ ic 2/70000 (2 pages) |
9 June 1999 | Resolutions
|
9 June 1999 | New director appointed (2 pages) |
9 June 1999 | Nc inc already adjusted 28/05/99 (2 pages) |
9 June 1999 | Registered office changed on 09/06/99 from: ship canal house king street manchester M2 4WB (1 page) |
9 June 1999 | Resolutions
|
9 June 1999 | Director resigned (1 page) |
9 June 1999 | Resolutions
|
9 June 1999 | Nc inc already adjusted 28/05/99 (2 pages) |
9 June 1999 | Ad 28/05/99--------- £ si 20000@1=20000 £ ic 70000/90000 (2 pages) |
9 June 1999 | Ad 28/05/99--------- £ si 20000@1=20000 £ ic 70000/90000 (2 pages) |
9 June 1999 | Director resigned (1 page) |
9 June 1999 | Ad 28/05/99--------- £ si 69998@1=69998 £ ic 2/70000 (2 pages) |
9 June 1999 | Accounting reference date extended from 31/03/00 to 31/05/00 (1 page) |
9 June 1999 | New director appointed (2 pages) |
8 June 1999 | Particulars of mortgage/charge (3 pages) |
8 June 1999 | Particulars of mortgage/charge (3 pages) |
5 June 1999 | Particulars of mortgage/charge (11 pages) |
5 June 1999 | Particulars of mortgage/charge (11 pages) |
24 March 1999 | Incorporation (18 pages) |
24 March 1999 | Incorporation (18 pages) |